Michael Peter THURLAND
Persona fisica
Titolo | Mr |
---|---|
Nome | Michael |
Secondo nome | Peter |
Cognome | THURLAND |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 0 |
Dimesso | 24 |
Totale | 25 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SEALED AIR TRUSTEE LIMITED | 01 lug 2020 | Attiva | None | Amministratore | Marston Road PE19 2HN St. Neots 1 Cambridgeshire | United Kingdom | British | |
SEALED AIR HOLDINGS UK I LIMITED | 28 ott 2020 | 25 mag 2021 | Attiva | Senior Project Manager | Amministratore | 1 Marston Road St Neots PE19 2HN Huntingdon Clifton House Cambridgeshire | United Kingdom | British |
SEALED AIR HOLDINGS UK LIMITED | 21 set 2020 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | NN16 8UN Kettering Telford Way Industrial Estate Northants United Kingdom | United Kingdom | British |
A. P. S. (HOLDINGS) LIMITED | 01 ago 2019 | 25 mag 2021 | Attiva | Senior Project Manager | Amministratore | Automated Packaging Systems Enigma Business Park WR14 1JJ Sandys Road, Malvern Worcestershire | United Kingdom | British |
AUTOMATED PACKAGING SYSTEMS LIMITED | 01 ago 2019 | 25 mag 2021 | Attiva | Senior Project Manager | Amministratore | Enigma Business Park Sandys Road WR14 1JJ Malvern Worcestershire | United Kingdom | British |
PROGRESSIVE PACKAGING (HOLDINGS) LIMITED | 01 giu 2015 | 25 mag 2021 | Attiva | Global Process Partner | Amministratore | Cromwell Road PE19 1QN St. Neots 1-3 England | United Kingdom | British |
GETPACKING LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
DOLPHIN PACKAGING LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
DOLPHIN PACKAGING (HOLDINGS) LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | Marston Road PE19 2HN St Neots Clifton House 1 Cambridgeshire United Kingdom | United Kingdom | British |
DOLPHIN FAIRWAY LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Managent Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
SEALED AIR LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | Clifton House 1 Marston Road St Neots PE19 2HN Huntingdon Cambridgeshire | United Kingdom | British |
DOLPHIN PACKAGING (CHELTENHAM) LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
SEALED AIR (WITHAM) LIMITED | 28 feb 2014 | 25 mag 2021 | Attiva | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
POLYROL LIMITED | 01 ago 2019 | 25 mag 2021 | Sciolta | Senior Project Manager | Amministratore | Enigma Business Park Sandys Road WR14 1JJ Malvern C/O Automated Packaging Systems Worcestershire | United Kingdom | British |
PROGRESSIVE PACKAGING (FILM SYSTEMS) LIMITED | 01 giu 2015 | 25 mag 2021 | Sciolta | Global Process Partner | Amministratore | Cromwell Road PE19 1QN St. Neots 1-3 Cambridgeshire England | United Kingdom | British |
PROGRESSIVE PACKAGING LIMITED | 01 giu 2015 | 25 mag 2021 | Sciolta | Global Process Partner | Amministratore | Cromwell Road PE19 1QN St. Neots 1-3 Cambridgeshire England | United Kingdom | British |
SEALED AIR PACKAGING LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
SEALED AIR (FPD) LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | None | Amministratore | 1 Marston Road PE19 2HN St. Neots Clifton House Cambridgeshire | United Kingdom | British |
SEALED AIR (FPD) HOLDINGS LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
TRIGON CAMBRIDGE LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
HEREFORD PAPER AND ALLIED PRODUCTS LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
FLIGHTPRIME LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
FOOD CONTAINERS LIMITED | 28 feb 2014 | 25 mag 2021 | Sciolta | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
KEVOTHERMAL LIMITED | 28 feb 2014 | 10 nov 2014 | Liquidazione | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St. Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
KEVOTHERMAL LIMITED | 28 feb 2014 | 28 feb 2014 | Liquidazione | Global Process Management Partner | Amministratore | 1 Marston Road PE19 2HN St Neots Clifton House Cambridgeshire United Kingdom | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0